QLP LIMITED
ARK INSURANCE SERVICES LTD

Hellopages » City of London » City of London » EC3M 7AW

Company number 03236030
Status Active
Incorporation Date 9 August 1996
Company Type Private Limited Company
Address 40 LIME STREET, LONDON, EC3M 7AW
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of QLP LIMITED are www.qlp.co.uk, and www.qlp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qlp Limited is a Private Limited Company. The company registration number is 03236030. Qlp Limited has been working since 09 August 1996. The present status of the company is Active. The registered address of Qlp Limited is 40 Lime Street London Ec3m 7aw. . EALC LTD is a Secretary of the company. DAVEY, Thomas Sean is a Director of the company. EARTHROWL, Keith John is a Director of the company. LA PIETRA, Andrea Catherine is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DUGGAL, Rakesh, Dr has been resigned. Director DURLING, Richard Adrian has been resigned. Director NELSON, Robert Leonard has been resigned. Director SIMMONDS, Tony George has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
EALC LTD
Appointed Date: 09 August 1996

Director
DAVEY, Thomas Sean
Appointed Date: 16 January 2002
50 years old

Director
EARTHROWL, Keith John
Appointed Date: 09 August 1996
79 years old

Director
LA PIETRA, Andrea Catherine
Appointed Date: 31 December 1996
62 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 09 August 1996
Appointed Date: 09 August 1996

Director
DUGGAL, Rakesh, Dr
Resigned: 13 November 2001
Appointed Date: 08 May 2000
57 years old

Director
DURLING, Richard Adrian
Resigned: 01 October 1997
Appointed Date: 09 August 1996
67 years old

Director
NELSON, Robert Leonard
Resigned: 10 October 1996
Appointed Date: 09 August 1996
77 years old

Director
SIMMONDS, Tony George
Resigned: 15 July 2005
Appointed Date: 28 February 2000
72 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 09 August 1996
Appointed Date: 09 August 1996

Persons With Significant Control

Mr Keith John Earthrowl
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Ms Andrea Catherine La Pietra
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Thomas Sean Davey
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

QLP LIMITED Events

18 Aug 2016
Confirmation statement made on 13 July 2016 with updates
17 Aug 2016
Satisfaction of charge 1 in full
14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 9,400

12 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
15 Aug 1996
Secretary resigned
15 Aug 1996
New secretary appointed
15 Aug 1996
Director resigned
15 Aug 1996
New director appointed
09 Aug 1996
Incorporation

QLP LIMITED Charges

18 November 2002
Debenture
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 2000
Debenture
Delivered: 15 September 2000
Status: Satisfied on 17 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…